About

Registered Number: 06181895
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX

 

Oyster Technologies Ltd was registered on 23 March 2007, it's status at Companies House is "Dissolved". Oyster Technologies Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 March 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 24 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 November 2011
CERTNM - Change of name certificate 07 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 24 November 2010
CH03 - Change of particulars for secretary 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 11 November 2009
AA01 - Change of accounting reference date 21 October 2009
363a - Annual Return 06 May 2009
CERTNM - Change of name certificate 14 April 2009
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.